Name: | REID STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1966 (59 years ago) |
Entity Number: | 199622 |
ZIP code: | 14094 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 100 W Genesee St, PO Box 987, Lockport, NY, United States, 14094 |
Principal Address: | 100 W GENESEE ST, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL D REID | Chief Executive Officer | 100 W GENESEE ST, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
REID STORES, INC. | DOS Process Agent | 100 W Genesee St, PO Box 987, Lockport, NY, United States, 14094 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
754344 | Retail grocery store | No data | No data | No data | 8 W TIOGA ST, SPENCER, NY, 14883 | No data |
756895 | Retail grocery store | No data | No data | No data | 3652 SHERIDAN DR, BUFFALO, NY, 14226 | No data |
025267 | Retail grocery store | No data | No data | No data | 5255 RT 19, BELMONT, NY, 14813 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 100 W GENESEE ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-12-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-06-29 | 2024-02-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2021-12-06 | 2023-06-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2004-09-20 | 2024-02-12 | Address | 100 W GENESEE ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212000101 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
200611060177 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
180604008209 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
170308006266 | 2017-03-08 | BIENNIAL STATEMENT | 2016-06-01 |
120605006586 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State